Advanced company searchLink opens in new window

GREENROSE PROPERTIES LIMITED

Company number 05939571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 MR01 Registration of charge 059395710003, created on 22 January 2025
21 Jan 2025 MR04 Satisfaction of charge 059395710001 in full
08 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Jun 2024 CH01 Director's details changed for Mr Stephen Patrick Mcglone on 10 June 2024
11 Jun 2024 PSC04 Change of details for Mr Andrew Mark Jackson as a person with significant control on 10 June 2024
11 Jun 2024 PSC04 Change of details for Mr Stephen Patrick Mcglone as a person with significant control on 10 June 2024
25 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
26 Aug 2021 MR01 Registration of charge 059395710002, created on 6 August 2021
28 Jul 2021 MR01 Registration of charge 059395710001, created on 26 July 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
06 Jun 2019 AD01 Registered office address changed from Colbeck House Colbeck Row Business Park Liversedge West Yorkshire WF17 9NR to The Old Print Works Carr Street Cleckheaton BD19 5HG on 6 June 2019
11 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates